Search icon

THE DIGITAL ARTS EXPERIENCE INC.

Company Details

Name: THE DIGITAL ARTS EXPERIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2011 (13 years ago)
Entity Number: 4158548
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 303 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KISSNER Chief Executive Officer 303 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE DIGITAL ARTS EXPERIENCE INC. DOS Process Agent 303 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2013-10-15 2018-04-17 Address 170 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2013-10-15 2018-04-17 Address 170 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2013-10-15 2018-04-17 Address 170 HAMILTON AVENUE, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-10-27 2013-10-15 Address ONE CITY PLACE, SUITE 703, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210617060320 2021-06-17 BIENNIAL STATEMENT 2019-10-01
180417006338 2018-04-17 BIENNIAL STATEMENT 2017-10-01
151026006046 2015-10-26 BIENNIAL STATEMENT 2015-10-01
131015006431 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111027000360 2011-10-27 CERTIFICATE OF INCORPORATION 2011-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274038309 2021-01-26 0202 PPS 303 Central Park Ave, Scarsdale, NY, 10583-1301
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70865
Loan Approval Amount (current) 70865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-1301
Project Congressional District NY-16
Number of Employees 15
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71179.52
Forgiveness Paid Date 2021-07-16
7029837100 2020-04-14 0202 PPP 303 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583-1301
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-1301
Project Congressional District NY-16
Number of Employees 20
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61604
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State